HANKRYST CAPITAL LTD
Status | DISSOLVED |
Company No. | 11819825 |
Category | Private Limited Company |
Incorporated | 11 Feb 2019 |
Age | 5 years, 3 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 12 Oct 2021 |
Years | 2 years, 7 months, 23 days |
SUMMARY
HANKRYST CAPITAL LTD is an dissolved private limited company with number 11819825. It was incorporated 5 years, 3 months, 21 days ago, on 11 February 2019 and it was dissolved 2 years, 7 months, 23 days ago, on 12 October 2021. The company address is 20-22 Wenlock Road, London, N1 7GU, England.
Company Fillings
Gazette dissolved voluntary
Date: 12 Oct 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Jul 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 25 Feb 2021
Action Date: 10 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-10
Documents
Accounts with accounts type dormant
Date: 25 Feb 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with updates
Date: 19 Feb 2020
Action Date: 10 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-10
Documents
Change person director company with change date
Date: 03 Jan 2020
Action Date: 03 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-03
Officer name: Mr Stephen Leslie Miller
Documents
Notification of a person with significant control
Date: 18 Oct 2019
Action Date: 18 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stephen Leslie Miller
Notification date: 2019-10-18
Documents
Termination director company with name termination date
Date: 17 Oct 2019
Action Date: 17 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-17
Officer name: Olivier Licki
Documents
Termination director company with name termination date
Date: 17 Oct 2019
Action Date: 17 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-17
Officer name: Joanna Harger
Documents
Cessation of a person with significant control
Date: 17 Oct 2019
Action Date: 17 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Olivier Licki
Cessation date: 2019-10-17
Documents
Cessation of a person with significant control
Date: 17 Oct 2019
Action Date: 17 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-10-17
Psc name: Joanna Harger
Documents
Appoint person director company with name date
Date: 12 Oct 2019
Action Date: 12 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-12
Officer name: Mr Stephen Leslie Miller
Documents
Change person director company with change date
Date: 01 Aug 2019
Action Date: 31 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-31
Officer name: Mr Olivier Licki
Documents
Appoint person secretary company with name date
Date: 31 Jul 2019
Action Date: 31 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr John Shaw
Appointment date: 2019-07-31
Documents
Change to a person with significant control
Date: 31 Jul 2019
Action Date: 31 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Shaw
Change date: 2019-07-31
Documents
Notification of a person with significant control
Date: 31 Jul 2019
Action Date: 31 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-07-31
Psc name: Joanna Harger
Documents
Notification of a person with significant control
Date: 31 Jul 2019
Action Date: 30 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Olivier Licki
Notification date: 2019-07-30
Documents
Cessation of a person with significant control
Date: 30 Jul 2019
Action Date: 30 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stephen Leslie Miller
Cessation date: 2019-07-30
Documents
Termination director company with name termination date
Date: 30 Jul 2019
Action Date: 30 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Leslie Miller
Termination date: 2019-07-30
Documents
Appoint person director company with name date
Date: 30 Jul 2019
Action Date: 30 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Joanna Harger
Appointment date: 2019-07-30
Documents
Appoint person director company with name date
Date: 30 Jul 2019
Action Date: 30 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Olivier Licki
Appointment date: 2019-07-30
Documents
Some Companies
CUMBERLAND PLACE (GENERAL PARTNER) LIMITED
8 SACKVILLE STREET,LONDON,W1S 3DG
Number: | 10402059 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXCELSIOR LEGAL & ESTATE SERVICES (UK) LIMITED
3RD FLOOR, SOLAR HOUSE,LONDON,E15 4RG
Number: | 08396389 |
Status: | ACTIVE |
Category: | Private Limited Company |
339 MANCHESTER ROAD,NORTHWICH,CW9 7NL
Number: | 10622245 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 21 INNOVATION HOUSE INNOVATION WAY,SANDWICH,CT13 9FF
Number: | 09024336 |
Status: | ACTIVE |
Category: | Private Limited Company |
BORD HALL,BRUTON,BA10 0AT
Number: | 11901800 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 LANGLEY CLOSE,CALDICOT,NP26 3HW
Number: | 10923697 |
Status: | ACTIVE |
Category: | Private Limited Company |